Background WavePink WaveYellow Wave

BISHOP CUTHBERT AREA 7A MANAGEMENT LIMITED (05224478)

BISHOP CUTHBERT AREA 7A MANAGEMENT LIMITED (05224478) is an active UK company. incorporated on 7 September 2004. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BISHOP CUTHBERT AREA 7A MANAGEMENT LIMITED has been registered for 21 years. Current directors include WALLER, Carly.

Company Number
05224478
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2004
Age
21 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP CUTHBERT AREA 7A MANAGEMENT LIMITED

BISHOP CUTHBERT AREA 7A MANAGEMENT LIMITED is an active company incorporated on 7 September 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BISHOP CUTHBERT AREA 7A MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05224478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BISHOP CUTHBERT MANAGEMENT LIMITED
From: 7 September 2004To: 18 April 2005
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 7 September 2004To: 16 September 2015
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Sept 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 21 Apr 2009

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 28 Nov 2006
Resigned 21 Apr 2009

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 07 Sept 2004
Resigned 28 Nov 2006

DIXON, Christopher

Resigned
Sherwell Mount, Rowlands GillNE39 1DT
Born February 1955
Director
Appointed 04 Sept 2007
Resigned 21 Apr 2009

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 07 Sept 2004
Resigned 21 Apr 2009

Persons with significant control

1

Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
353353
Legacy
15 September 2009
190190
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
21 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2004
NEWINCIncorporation